- Company Overview for W. AND L. MC'GINNIS PROPERTY DEVELOPMENT LIMITED (00676287)
- Filing history for W. AND L. MC'GINNIS PROPERTY DEVELOPMENT LIMITED (00676287)
- People for W. AND L. MC'GINNIS PROPERTY DEVELOPMENT LIMITED (00676287)
- Insolvency for W. AND L. MC'GINNIS PROPERTY DEVELOPMENT LIMITED (00676287)
- More for W. AND L. MC'GINNIS PROPERTY DEVELOPMENT LIMITED (00676287)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2012 | AD01 | Registered office address changed from 22 Newry Road Twickenham Middlesex TW1 1PL on 14 September 2012 | |
13 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2012 | 4.70 | Declaration of solvency | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Jul 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 | |
03 Oct 2011 | SH08 | Change of share class name or designation | |
03 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Jul 2011 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
18 Oct 2010 | CH01 | Director's details changed for Marion Annie Mcginnis on 1 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
26 May 2009 | AA | Full accounts made up to 31 October 2008 | |
22 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
25 Jun 2008 | 288b | Appointment Terminate, Director And Secretary Leonard Thomas Mcginnis Logged Form | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Jun 2008 | 288a | Director and secretary appointed pauline marion churchman | |
17 Jun 2008 | 288c | Director's Change of Particulars / ian mcginnis / 05/05/2008 / HouseName/Number was: , now: 11; Street was: 22 newry road, now: firfield road; Post Town was: east twickenham, now: addlestone; Region was: middlesex, now: surrey; Post Code was: TW1 1PL, now: KT15 1QU | |
17 Jun 2008 | 288c | Director's Change of Particulars / robert mcginnis / 05/05/2008 / HouseName/Number was: , now: 21; Street was: 22 newry road, now: newry road; Post Town was: east twickenham, now: twickenham; Post Code was: TW1 1PL, now: TW1 1PJ | |
02 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |